CICONIA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2024-09-30 with updates

View Document

05/03/255 March 2025 Previous accounting period extended from 2024-07-31 to 2024-12-31

View Document

16/12/2416 December 2024 Registration of charge 114850190016, created on 2024-11-26

View Document

16/12/2416 December 2024 Registration of charge 114850190017, created on 2024-11-26

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

13/03/2413 March 2024 Registration of charge 114850190015, created on 2024-03-13

View Document

13/03/2413 March 2024 Registration of charge 114850190014, created on 2024-03-13

View Document

16/02/2416 February 2024 Satisfaction of charge 114850190009 in full

View Document

27/10/2327 October 2023 Registration of charge 114850190013, created on 2023-10-25

View Document

06/10/236 October 2023 Registration of charge 114850190011, created on 2023-09-19

View Document

06/10/236 October 2023 Registration of charge 114850190012, created on 2023-09-19

View Document

13/09/2313 September 2023 Registration of charge 114850190010, created on 2023-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

05/06/235 June 2023 Registration of charge 114850190009, created on 2023-05-22

View Document

25/04/2325 April 2023 Registration of charge 114850190008, created on 2023-04-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/01/2224 January 2022 Registration of charge 114850190005, created on 2022-01-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/01/2131 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114850190003

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 114850190004

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOB WIM ALEXANDER GUTTELING / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOB WIM ALEXANDER GUTTELING / 29/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE GUTTELING-VAN DER HEIJDEN / 29/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE GUTTELING-VAN DER HEIJDEN / 29/07/2020

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114850190002

View Document

29/05/2029 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114850190001

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM PROVIDENCE HOUSE, 14 RALEIGH WAY HANWORTH PARK FELTHAM MIDDLESEX TW13 7NX ENGLAND

View Document

29/11/1929 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company